Advanced company searchLink opens in new window

SAXIUM ASSOCIATES LIMITED

Company number 08889102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
13 Apr 2021 AA Accounts for a dormant company made up to 28 February 2020
11 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
24 May 2018 AA Accounts for a dormant company made up to 28 February 2018
16 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
02 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
16 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
12 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
18 Jul 2014 AP01 Appointment of Mr Nigel Jeremy Berger as a director on 14 July 2014
18 Jul 2014 TM01 Termination of appointment of Neville Jonathan Newman as a director on 14 July 2014
14 Jul 2014 TM01 Termination of appointment of Barbara Kahan as a director on 4 July 2014
07 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1
04 Jul 2014 AP01 Appointment of Mr Neville Jonathan Newman as a director
04 Jul 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 July 2014
04 Jul 2014 AP01 Appointment of Mr Stephen Michael Garbutta as a director
12 Feb 2014 NEWINC Incorporation